UKBizDB.co.uk

QUARRY HOLDINGS LONDON LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Quarry Holdings London Limited. The company was founded 10 years ago and was given the registration number 08812935. The firm's registered office is in LONDON. You can find them at 6th Floor Charlotte Building, 17 Gresse Street, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:QUARRY HOLDINGS LONDON LIMITED
Company Number:08812935
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 December 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:6th Floor Charlotte Building, 17 Gresse Street, London, W1T 1QL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor Charlotte Building, 17 Gresse Street, London, W1T 1QL

Director01 February 2021Active
6th Floor Charlotte Building, 17 Gresse Street, London, United Kingdom, W1T 1QL

Director30 January 2014Active
6th Floor Charlotte Building, 17 Gresse Street, London, United Kingdom, W1T 1QL

Director30 January 2014Active
6th Floor Charlotte Building, 17 Gresse Street, London, United Kingdom, W1T 1QL

Director12 December 2013Active
6th Floor Charlotte Building, 17 Gresse Street, London, United Kingdom, W1T 1QL

Director12 December 2013Active
6th Floor Charlotte Building, 17 Gresse Street, London, W1T 1QL

Director01 February 2021Active
6th Floor Charlotte Building, 17 Gresse Street, London, W1T 1QL

Director01 February 2021Active

People with Significant Control

Herring Gull Limited
Notified on:10 June 2021
Status:Active
Country of residence:United Kingdom
Address:6th Floor, Charlotte Building, London, United Kingdom, W1T 1QL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Bruce Cosmo Vincent Townend
Notified on:06 April 2016
Status:Active
Date of birth:February 1969
Nationality:British
Address:6th Floor Charlotte Building, 17 Gresse Street, London, W1T 1QL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Jonathan Watts
Notified on:06 April 2016
Status:Active
Date of birth:June 1968
Nationality:British
Address:6th Floor Charlotte Building, 17 Gresse Street, London, W1T 1QL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-06Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-06-02Officers

Termination director company with name termination date.

Download
2023-06-01Officers

Termination director company with name termination date.

Download
2023-01-17Confirmation statement

Confirmation statement with no updates.

Download
2023-01-16Officers

Change person director company with change date.

Download
2022-12-15Accounts

Accounts with accounts type total exemption full.

Download
2022-09-12Persons with significant control

Notification of a person with significant control.

Download
2022-09-12Persons with significant control

Cessation of a person with significant control.

Download
2022-09-12Persons with significant control

Cessation of a person with significant control.

Download
2022-01-26Confirmation statement

Confirmation statement with updates.

Download
2021-10-13Officers

Appoint person director company with name date.

Download
2021-10-13Officers

Appoint person director company with name date.

Download
2021-09-07Officers

Appoint person director company with name date.

Download
2021-07-22Accounts

Accounts with accounts type total exemption full.

Download
2021-02-22Confirmation statement

Confirmation statement with no updates.

Download
2020-09-07Accounts

Accounts with accounts type total exemption full.

Download
2019-12-12Confirmation statement

Confirmation statement with no updates.

Download
2019-06-10Accounts

Accounts with accounts type total exemption full.

Download
2019-01-04Confirmation statement

Confirmation statement with no updates.

Download
2018-10-03Accounts

Accounts with accounts type total exemption full.

Download
2018-01-04Confirmation statement

Confirmation statement with updates.

Download
2017-10-31Accounts

Accounts with accounts type total exemption full.

Download
2017-05-26Officers

Change person director company with change date.

Download
2017-01-13Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.